About

Registered Number: 03882894
Date of Incorporation: 25/11/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (5 years and 4 months ago)
Registered Address: 5 Arkwright Court, Blackburn Interchange, Darwen, Lancashire, BB3 0FG,

 

Based in Darwen in Lancashire, Atlas Consulting Group Ltd was setup in 1999, it's status is listed as "Dissolved". We don't know the number of employees at the company. There are no directors listed for Atlas Consulting Group Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 26 October 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA01 - Change of accounting reference date 01 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2018
CS01 - N/A 28 November 2017
RESOLUTIONS - N/A 02 October 2017
MR04 - N/A 23 June 2017
AA - Annual Accounts 04 April 2017
RP04CS01 - N/A 27 March 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 05 August 2016
AA01 - Change of accounting reference date 05 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 03 February 2016
MR01 - N/A 23 October 2015
AP01 - Appointment of director 19 August 2015
AD01 - Change of registered office address 18 August 2015
TM01 - Termination of appointment of director 17 August 2015
TM02 - Termination of appointment of secretary 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 27 March 2015
CH01 - Change of particulars for director 10 March 2015
CH03 - Change of particulars for secretary 10 March 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 18 December 2014
CH03 - Change of particulars for secretary 18 December 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 04 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 07 October 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 04 January 2010
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 09 December 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 12 December 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 13 December 2004
363s - Annual Return 07 December 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 28 November 2003
363s - Annual Return 13 December 2002
RESOLUTIONS - N/A 28 November 2002
MEM/ARTS - N/A 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
123 - Notice of increase in nominal capital 28 November 2002
AA - Annual Accounts 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 21 December 2000
225 - Change of Accounting Reference Date 21 September 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.